Advanced company searchLink opens in new window

72 MARYLANDS ROAD MANAGEMENT COMPANY LIMITED

Company number 01585087

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2017 AD01 Registered office address changed from C/O John Alexander 72 Marylands Road London W9 2DR to Rough Stocks Farm Ruckinge Ashford TN26 2PR on 10 October 2017
09 Oct 2017 TM01 Termination of appointment of John Patrick Richard Alexander as a director on 4 July 2017
28 Dec 2016 AA Micro company accounts made up to 31 March 2016
19 Dec 2016 CS01 Confirmation statement made on 12 October 2016 with updates
02 Oct 2016 TM01 Termination of appointment of Pamela Connock as a director on 2 October 2016
02 Oct 2016 AP01 Appointment of Mr Christopher Peter Connock as a director on 2 October 2016
11 Apr 2016 TM02 Termination of appointment of Ana Pavlovic as a secretary on 1 January 2016
31 Dec 2015 AA Micro company accounts made up to 31 March 2015
07 Dec 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
21 Feb 2015 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
21 Feb 2015 AD01 Registered office address changed from Charter House 105 Leigh Road Leigh-on-Sea Essex SS9 1JL to C/O John Alexander 72 Marylands Road London W9 2DR on 21 February 2015
31 Dec 2014 AA Micro company accounts made up to 31 March 2014
12 Feb 2014 AP01 Appointment of Mr John Patrick Richard Alexander as a director
12 Feb 2014 TM01 Termination of appointment of Antony Demetriou as a director
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Dec 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
04 Jan 2012 AR01 Annual return made up to 12 October 2011 with full list of shareholders
04 Jan 2012 CH01 Director's details changed for Savica Mihajlov on 20 October 2011
04 Jan 2012 CH01 Director's details changed for Edward Howard Houghton on 20 October 2011
04 Jan 2012 CH01 Director's details changed for Antony Demetriou on 20 October 2011
04 Jan 2012 CH01 Director's details changed for Pamela Connock on 20 October 2011
04 Jan 2012 CH03 Secretary's details changed for Ana Pavlovic on 20 October 2011
24 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011